Background WavePink WaveYellow Wave

PREMIER OFFERS DIRECT LIMITED (02828214)

PREMIER OFFERS DIRECT LIMITED (02828214) is an active UK company. incorporated on 18 June 1993. with registered office in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. PREMIER OFFERS DIRECT LIMITED has been registered for 32 years. Current directors include CHRYSOSTOMOU, Chrysostomos.

Company Number
02828214
Status
active
Type
ltd
Incorporated
18 June 1993
Age
32 years
Address
Drmg House, Sittingbourne, ME10 3US
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CHRYSOSTOMOU, Chrysostomos
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER OFFERS DIRECT LIMITED

PREMIER OFFERS DIRECT LIMITED is an active company incorporated on 18 June 1993 with the registered office located in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. PREMIER OFFERS DIRECT LIMITED was registered 32 years ago.(SIC: 47910)

Status

active

Active since 32 years ago

Company No

02828214

LTD Company

Age

32 Years

Incorporated 18 June 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

HOME SHOPPING SELECTIONS LIMITED
From: 23 August 2000To: 8 June 2022
BRONSON COLLECTIBLES LIMITED
From: 21 October 1994To: 23 August 2000
HANDYCLAIM LIMITED
From: 18 June 1993To: 21 October 1994
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

Euro House Cremers Road Sittingbourne Kent ME10 3US
From: 18 June 1993To: 7 April 2021
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Jun 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KENT, Nicola

Active
Cremers Road, SittingbourneME10 3US
Secretary
Appointed 01 Dec 2003

CHRYSOSTOMOU, Chrysostomos

Active
Cremers Road, SittingbourneME10 3US
Born May 1958
Director
Appointed 31 Aug 2000

CHRYSOSTOMOU, Chrys Elias

Resigned
42 Parkhill Road, BexleyDA5 1JG
Secretary
Appointed 22 Jun 1993
Resigned 01 Dec 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Jun 1993
Resigned 22 Jun 1993

GARNER, Ian

Resigned
1 Saxon Road, FavershamME13 8QA
Born January 1945
Director
Appointed 31 Aug 2000
Resigned 01 Mar 2002

PAYNE, Pauline Janet

Resigned
Pincroft Lodge Pincroft Wood, NewbarnDA3 7AJ
Born July 1944
Director
Appointed 22 Jun 1993
Resigned 31 Aug 2000

WINDING, Julian

Resigned
Waterford House, WhitstableCT5 4LS
Born July 1957
Director
Appointed 31 Aug 2000
Resigned 01 Dec 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Jun 1993
Resigned 22 Jun 1993

Persons with significant control

1

Mr Chrys Elias Chrysostomou

Active
Cremers Road, SittingbourneME10 3US
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Auditors Resignation Company
8 May 2009
AUDAUD
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
25 September 2007
88(3)88(3)
Legacy
25 September 2007
88(2)R88(2)R
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
9 August 2005
403aParticulars of Charge Subject to s859A
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
18 April 2005
AUDAUD
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
287Change of Registered Office
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
225Change of Accounting Reference Date
Legacy
5 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 2002
AAAnnual Accounts
Legacy
9 October 2001
363aAnnual Return
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
88(2)R88(2)R
Legacy
29 August 2001
288aAppointment of Director or Secretary
Resolution
29 August 2001
RESOLUTIONSResolutions
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
225Change of Accounting Reference Date
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
20 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1994
88(2)Return of Allotment of Shares
Legacy
9 September 1994
225(1)225(1)
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
123Notice of Increase in Nominal Capital
Resolution
18 May 1994
RESOLUTIONSResolutions
Resolution
18 May 1994
RESOLUTIONSResolutions
Resolution
18 May 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
28 June 1993
287Change of Registered Office
Incorporation Company
18 June 1993
NEWINCIncorporation